BURTON PROPERTY TRUST LIMITED

Register to unlock more data on OkredoRegister

BURTON PROPERTY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01848857

Incorporation date

18/09/1984

Size

Dormant

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon29/11/2023
Final Gazette dissolved following liquidation
dot icon29/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2022
Liquidators' statement of receipts and payments to 2022-06-28
dot icon11/05/2022
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon14/07/2021
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on 2021-07-14
dot icon13/07/2021
Appointment of a voluntary liquidator
dot icon13/07/2021
Resolutions
dot icon13/07/2021
Statement of affairs
dot icon23/04/2021
Termination of appointment of Rebecca Rose Flaherty as a secretary on 2021-04-21
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-09-01
dot icon27/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon17/01/2019
Director's details changed for Mrs Gillian Anne Hague on 2019-01-16
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-26
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/06/2017
Accounts for a dormant company made up to 2016-08-27
dot icon19/08/2016
Director's details changed for Mrs Sally Marion Wightman on 2016-08-19
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Accounts for a dormant company made up to 2015-08-29
dot icon05/06/2015
Accounts for a dormant company made up to 2014-08-30
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/12/2014
Appointment of Rebecca Rose Flaherty as a secretary on 2014-12-19
dot icon19/12/2014
Termination of appointment of Anthony Gordon Farndon as a secretary on 2014-12-19
dot icon28/10/2014
Appointment of Mr Anthony Gordon Farndon as a secretary on 2014-10-03
dot icon28/10/2014
Termination of appointment of Gurpal Premi as a secretary on 2014-10-03
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/08/2013
Appointment of Gurpal Premi as a secretary
dot icon09/08/2013
Termination of appointment of Aisha Waldron as a secretary
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-25
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-27
dot icon04/05/2012
Appointment of Mr Richard Dedombal as a director
dot icon05/03/2012
Termination of appointment of Mark Healey as a director
dot icon29/06/2011
Termination of appointment of Kimberly Rodie as a secretary
dot icon29/06/2011
Appointment of Miss Aisha Leah Waldron as a secretary
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Colin Duckels as a director
dot icon02/03/2011
Appointment of Mrs Sally Wightman as a director
dot icon13/01/2011
Director's details changed for Mrs Gillian Hague on 2011-01-12
dot icon12/01/2011
Director's details changed for Mr Mark Anthony Healey on 2011-01-12
dot icon07/01/2011
Director's details changed for Mr Richard Leeroy Burchill on 2011-01-07
dot icon09/12/2010
Accounts for a dormant company made up to 2010-08-28
dot icon13/09/2010
Director's details changed for Mr Richard Leeroy Burchill on 2010-04-14
dot icon14/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-08-29
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon13/05/2009
Appointment terminated secretary michelle cox
dot icon12/05/2009
Secretary's change of particulars / kimberly rodie / 12/05/2009
dot icon25/02/2009
Full accounts made up to 2008-08-30
dot icon14/11/2008
Appointment terminated secretary jayabaduri bergamin
dot icon14/11/2008
Secretary appointed kimberly donna rodie
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-09-01
dot icon10/04/2008
Secretary appointed jayabaduri bergamin
dot icon15/07/2007
Return made up to 01/06/07; no change of members
dot icon03/03/2007
Secretary's particulars changed
dot icon22/02/2007
Full accounts made up to 2006-09-02
dot icon20/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-08-27
dot icon10/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon27/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon31/08/2005
Secretary's particulars changed
dot icon23/07/2005
Return made up to 01/06/05; full list of members
dot icon23/07/2005
Director's particulars changed
dot icon09/07/2005
Director's particulars changed
dot icon08/06/2005
Full accounts made up to 2004-08-28
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-08-30
dot icon09/01/2004
Director's particulars changed
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Secretary resigned
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-08-31
dot icon27/01/2003
Auditor's resignation
dot icon18/12/2002
Director's particulars changed
dot icon03/07/2002
Return made up to 01/06/02; no change of members
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon03/04/2002
Director's particulars changed
dot icon11/01/2002
Full accounts made up to 2001-08-25
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-08-26
dot icon12/12/2000
Director's particulars changed
dot icon15/11/2000
Director's particulars changed
dot icon25/10/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon15/09/2000
Director's particulars changed
dot icon14/09/2000
Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE
dot icon14/09/2000
New secretary appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon31/08/2000
Full accounts made up to 1999-08-28
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon28/06/2000
Return made up to 01/06/00; full list of members
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned
dot icon19/12/1999
Full accounts made up to 1998-08-29
dot icon25/06/1999
Return made up to 01/06/99; no change of members
dot icon10/05/1999
Director resigned
dot icon04/11/1998
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-08-30
dot icon08/09/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 01/06/98; no change of members
dot icon03/02/1998
Secretary resigned;director resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF
dot icon08/07/1997
Return made up to 28/06/97; full list of members
dot icon01/07/1997
Full accounts made up to 1996-08-31
dot icon04/07/1996
Return made up to 28/06/96; no change of members
dot icon28/06/1996
Full accounts made up to 1995-09-02
dot icon30/01/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon06/07/1995
Return made up to 28/06/95; full list of members
dot icon25/05/1995
Memorandum and Articles of Association
dot icon25/05/1995
Resolutions
dot icon10/03/1995
Director resigned
dot icon17/02/1995
Director's particulars changed
dot icon08/01/1995
Director resigned;new director appointed
dot icon22/12/1994
Director resigned;new director appointed
dot icon19/12/1994
Full accounts made up to 1994-09-03
dot icon07/10/1994
New director appointed
dot icon13/07/1994
Return made up to 28/06/94; full list of members
dot icon30/06/1994
Full accounts made up to 1993-08-28
dot icon21/02/1994
New director appointed
dot icon02/07/1993
Return made up to 28/06/93; full list of members
dot icon02/07/1993
Full accounts made up to 1992-08-29
dot icon25/06/1993
Director resigned;new director appointed
dot icon15/03/1993
Secretary resigned;new secretary appointed
dot icon19/11/1992
New director appointed
dot icon12/11/1992
Director resigned
dot icon07/07/1992
Full accounts made up to 1991-08-31
dot icon02/07/1992
Return made up to 28/06/92; full list of members
dot icon20/05/1992
Director resigned
dot icon08/01/1992
Director resigned
dot icon18/10/1991
New director appointed
dot icon18/10/1991
New director appointed
dot icon23/09/1991
Full accounts made up to 1990-09-01
dot icon21/08/1991
Declaration of satisfaction of mortgage/charge
dot icon05/07/1991
Return made up to 28/06/91; full list of members
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Director resigned
dot icon16/05/1991
Director resigned
dot icon16/04/1991
Director's particulars changed
dot icon28/03/1991
Director resigned
dot icon28/03/1991
New director appointed
dot icon28/03/1991
New director appointed
dot icon06/03/1991
Particulars of mortgage/charge
dot icon26/11/1990
Director resigned
dot icon20/08/1990
Return made up to 29/06/90; full list of members
dot icon14/08/1990
Director's particulars changed
dot icon22/05/1990
Full accounts made up to 1989-09-02
dot icon04/04/1990
Return made up to 30/06/89; full list of members
dot icon09/03/1990
Particulars of mortgage/charge
dot icon28/09/1989
New director appointed
dot icon11/08/1989
Full accounts made up to 1988-09-03
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon01/07/1988
Full accounts made up to 1987-08-29
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon13/10/1987
Full accounts made up to 1986-08-30
dot icon19/06/1987
Registered office changed on 19/06/87 from: hudson road mills leeds LS9 7DM
dot icon18/06/1987
Director resigned
dot icon28/03/1987
Return made up to 31/12/86; full list of members
dot icon01/08/1986
Return made up to 30/12/85; full list of members
dot icon18/06/1986
Full accounts made up to 1985-08-31
dot icon17/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2018
dot iconLast change occurred
01/09/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/09/2018
dot iconNext account date
01/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON PROPERTY TRUST LIMITED

BURTON PROPERTY TRUST LIMITED is an(a) Dissolved company incorporated on 18/09/1984 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON PROPERTY TRUST LIMITED?

toggle

BURTON PROPERTY TRUST LIMITED is currently Dissolved. It was registered on 18/09/1984 and dissolved on 29/11/2023.

Where is BURTON PROPERTY TRUST LIMITED located?

toggle

BURTON PROPERTY TRUST LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does BURTON PROPERTY TRUST LIMITED do?

toggle

BURTON PROPERTY TRUST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BURTON PROPERTY TRUST LIMITED?

toggle

The latest filing was on 29/11/2023: Final Gazette dissolved following liquidation.